Background WavePink WaveYellow Wave

PROJECT SIRIUS TOPCO LIMITED (13406754)

PROJECT SIRIUS TOPCO LIMITED (13406754) is an active UK company. incorporated on 18 May 2021. with registered office in Rochdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT SIRIUS TOPCO LIMITED has been registered for 4 years. Current directors include IVERS, John Joseph, LEES, Andrew John, SINGH, Narinder and 2 others.

Company Number
13406754
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
Cedar House Sandbrook Business Park, Rochdale, OL11 1LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IVERS, John Joseph, LEES, Andrew John, SINGH, Narinder, WELLS, Matthew Donald, WILDIG, Thomas Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SIRIUS TOPCO LIMITED

PROJECT SIRIUS TOPCO LIMITED is an active company incorporated on 18 May 2021 with the registered office located in Rochdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT SIRIUS TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13406754

LTD Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale, OL11 1LQ,

Previous Addresses

Suite a, Fernbank House Springwood Way Tytherington Business Park Macclesfield SK10 2XA England
From: 13 July 2022To: 28 May 2025
Fernbank House Suite a, Fernbank House Springwood Way, Tytherington Business Park Macclesfield SK10 2XA England
From: 13 July 2022To: 13 July 2022
C/O Gateley Legal Ship Canal House Project Sirius Topco Manchester M2 4WU England
From: 18 May 2021To: 13 July 2022
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Sept 22
Director Joined
Dec 22
Funding Round
May 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Capital Update
Jun 25
Loan Secured
Jul 25
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WELLS, Matthew

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Secretary
Appointed 13 Dec 2024

IVERS, John Joseph

Active
Springwood Way, MacclesfieldSK10 2XA
Born July 1962
Director
Appointed 26 May 2022

LEES, Andrew John

Active
50 Brown Street, ManchesterM2 2JT
Born November 1964
Director
Appointed 10 Jun 2021

SINGH, Narinder

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born January 1969
Director
Appointed 06 Aug 2024

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born May 1978
Director
Appointed 02 Dec 2024

WILDIG, Thomas Mark

Active
50 Brown Street, ManchesterM2 2JT
Born December 1985
Director
Appointed 10 Jun 2021

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 30 Sept 2022
Resigned 13 Dec 2024

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born September 1976
Director
Appointed 30 Sept 2022
Resigned 13 Dec 2024

BAXTER KERSHAW, Nicholas

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born January 1971
Director
Appointed 10 Jun 2021
Resigned 15 Apr 2025

LINDSAY, Jacqueline Ann

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born August 1964
Director
Appointed 18 May 2021
Resigned 19 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
50 Brown Street, ManchesterM2 2JT

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2021
50 Brown Street, ManchesterM2 2JT

Nature of Control

Significant influence or control
Notified 10 Jun 2021

Jacqueline Ann Lindsay

Ceased
Ship Canal House, ManchesterM2 4WU
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Legacy
19 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2025
SH19Statement of Capital
Legacy
19 June 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Incorporation Company
18 May 2021
NEWINCIncorporation